Search icon

DOMTAR PAPER COMPANY, LLC

Company Details

Name: DOMTAR PAPER COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2006 (18 years ago)
Authority Date: 27 Nov 2006 (18 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0651585
Industry: Paper and Allied Products
Number of Employees: Large (100+)
Principal Office: 100 KINGSLEY PARK DRIVE, FORT MILL, SC 29715
Place of Formation: DELAWARE

Manager

Name Role
Nancy Klembus Manager
Bill Edwards Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Organizer

Name Role
VICKI A. MERRICK Organizer

Filings

Name File Date
Annual Report 2024-06-21
Principal Office Address Change 2024-06-21
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-06-15
Annual Report 2019-06-14
Annual Report 2018-06-11
Annual Report 2017-06-09
Annual Report 2016-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921477 0452110 2014-01-07 58 WESCOR ROAD, HAWESVILLE, KY, 42348
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-21
Case Closed 2014-02-21

Related Activity

Type Referral
Activity Nr 203335013
Safety Yes
315586834 0452110 2011-09-22 HIGHWAY 1406 58 WESCOR ROAD, HAWESVILLE, KY, 42348
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-12
Case Closed 2011-10-13

Related Activity

Type Inspection
Activity Nr 315586867
313817876 0452110 2011-09-13 58 WESCOR ROAD, HAWESVILLE, KY, 42348
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-02-22
Case Closed 2012-07-03

Related Activity

Type Referral
Activity Nr 203111141
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 E03 III
Issuance Date 2012-03-06
Abatement Due Date 2012-04-13
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-03-29
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 2012-03-06
Abatement Due Date 2012-04-13
Contest Date 2012-03-29
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100119 E03 VII
Issuance Date 2012-03-06
Abatement Due Date 2012-04-13
Contest Date 2012-03-29
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 F01 IIIB
Issuance Date 2012-03-06
Abatement Due Date 2012-04-13
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-03-29
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2012-03-06
Abatement Due Date 2012-04-13
Contest Date 2012-03-29
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
314957986 0452110 2011-04-05 HWY 1406 58 WESCOR ROAD, HAWESVILLE, KY, 42348
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-05-05
Case Closed 2011-05-11

Related Activity

Type Inspection
Activity Nr 314957994
313817686 0452110 2010-07-22 58 WESCOR ROAD, HAWESVILLE, KY, 42348
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-30
Case Closed 2010-09-30

Related Activity

Type Referral
Activity Nr 202850152
Safety Yes
313621492 0452110 2009-11-16 1500 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-11-25
Case Closed 2009-11-25
311296909 0452110 2008-03-20 1500 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-25
Case Closed 2008-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-20
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 5
311295224 0452110 2008-02-11 1500 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-11
Case Closed 2008-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-11
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Active 37.60 $51,000,000 $1,200,000 451 0 2023-04-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 31.20 $55,000,000 $100,000 366 0 2023-04-27 Final
STIC/BSSC Inactive 28.93 $191,878 $75,000 337 - 2020-12-02 Final
GIA/BSSC Inactive 27.91 $151,147 $75,000 357 - 2018-09-26 Final
STIC/BSSC Inactive 27.91 $382,688 $75,000 357 - 2018-08-29 Final
STIC/BSSC Inactive 27.41 $225,352 $73,720 312 - 2018-08-29 Final
KRA - Kentucky Reinvestment Act Active 43.27 $14,673,946 $1,000,000 460 0 2018-05-31 Final
STIC/BSSC Inactive 27.41 $169,539 $84,770 326 0 2017-12-06 Final
KRA - Kentucky Reinvestment Act Inactive 37.75 $10,417,595 $290,000 442 0 2015-01-29 Final
STIC/BSSC Inactive 26.37 $0 $95,769 331 0 2015-01-28 Final

Sources: Kentucky Secretary of State